Advanced company searchLink opens in new window

C1 2014 LIMITED

Company number 09316845

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2020 AD01 Registered office address changed from 35 Rose Street London WC2E 9EB to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 29 June 2020
25 Jun 2020 LIQ02 Statement of affairs
25 Jun 2020 600 Appointment of a voluntary liquidator
25 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-11
15 Jun 2020 TM01 Termination of appointment of Nitin Ramchandani as a director on 12 June 2020
15 Jun 2020 TM01 Termination of appointment of Carl Anthony Leaver as a director on 12 June 2020
27 May 2020 TM01 Termination of appointment of Mark Vincent Jones as a director on 21 May 2020
27 May 2020 TM01 Termination of appointment of Andrew Maxwell Campbell as a director on 21 May 2020
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
04 Jul 2019 AA Group of companies' accounts made up to 23 September 2018
29 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 18,800.00
05 Jul 2018 AA Group of companies' accounts made up to 24 September 2017
30 Apr 2018 TM01 Termination of appointment of Peter Casey as a director on 30 April 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 17,700.00
16 Feb 2018 AP01 Appointment of Mr Mark Vincent Jones as a director on 29 January 2018
18 Jan 2018 AP01 Appointment of Mr Andrew Maxwell Campbell as a director on 15 January 2018
17 Jan 2018 TM01 Termination of appointment of Neil David Wickers as a director on 8 January 2018
15 Jan 2018 SH03 Purchase of own shares.
28 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with updates
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 15,500
19 Dec 2017 SH02 Sub-division of shares on 17 November 2017
06 Dec 2017 SH03 Purchase of own shares.